Search icon

NPC WILMINGTON, INC.

Company Details

Name: NPC WILMINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1992 (33 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 1617973
ZIP code: 12997
County: Essex
Place of Formation: New York
Address: 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARMELITANO Chief Executive Officer 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997

DOS Process Agent

Name Role Address
NPC WILMINGTON, INC. DOS Process Agent 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997

History

Start date End date Type Value
2018-03-02 2024-06-03 Address 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-06-03 Address 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process)
1993-05-18 2018-03-02 Address PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
1993-05-18 2018-03-02 Address PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Principal Executive Office)
1992-03-04 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-04 2018-03-02 Address P.O. BOX 68, ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000760 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
200303061301 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006367 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140311006301 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120413002850 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326003088 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229003030 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060328002165 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002555 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020227002556 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321597005 2020-04-06 0248 PPP 5644 NYS Route 86, WILMINGTON, NY, 12997-2014
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMINGTON, ESSEX, NY, 12997-2014
Project Congressional District NY-21
Number of Employees 11
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98210.55
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State